General information

Name:

Reflex Imaging Limited

Office Address:

First Floor Ridgeland House 15 Carfax RH12 1DY Horsham

Number: 08437333

Incorporation date: 2013-03-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Website

www.reflex-imaging.com

Description

Data updated on:

Reflex Imaging Ltd, a Private Limited Company, that is located in First Floor Ridgeland House, 15 Carfax, Horsham. The zip code is RH12 1DY. The firm has been in existence since 2013. The registered no. is 08437333. The firm's principal business activity number is 99999, that means Dormant Company. The latest annual accounts were submitted for the period up to 2022/03/31 and the most current confirmation statement was submitted on 2023/03/08.

According to the company's executives data, since March 2013 there have been two directors: Peter H. and Malcolm H..

Executives who have control over the firm are as follows: Peter H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Malcolm H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Peter H.

Role: Secretary

Appointed: 08 March 2013

Latest update: 2 March 2024

Peter H.

Role: Director

Appointed: 08 March 2013

Latest update: 2 March 2024

Malcolm H.

Role: Director

Appointed: 08 March 2013

Latest update: 2 March 2024

People with significant control

Peter H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Malcolm H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 March 2024
Confirmation statement last made up date 08 March 2023
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 December 2015
Annual Accounts 26 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 26 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Friday 8th March 2024 (CS01)
filed on: 14th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

Bailey House 4-10 Barttelot Road

Post code:

RH12 1DQ

City / Town:

Horsham

HQ address,
2016

Address:

Bailey House 4-10 Barttelot Road

Post code:

RH12 1DQ

City / Town:

Horsham

Accountant/Auditor,
2016 - 2015

Name:

D A Clark & Co. Ltd.

Address:

Bailey House 4-10 Barttelot Road

Post code:

RH12 1DQ

City / Town:

Horsham

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
  • 74909 : Other professional, scientific and technical activities not elsewhere classified
11
Company Age

Closest Companies - by postcode